53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 March 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | David Gordon Graham |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1995) |
Role | Pharmacist |
Correspondence Address | 16 Lilburn Gardens Newcastle Upon Tyne Tyne & Wear NE3 1SU |
Director Name | David Ralph Hargreaves |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(31 years, 12 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Pharmacist |
Correspondence Address | 12 Ashton Way Whitley Lodge Estate Whitley Bay Tyne & Wear NE26 3JH |
Director Name | John Christopher Turton Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudhoe Park House Spennymoor County Durham DH6 6JU |
Director Name | Joseph Cecil Turton Roberts |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Bridge House Crofton Tees Darlington Teeside |
Director Name | Joseph Michael Harrison Turton Roberts |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 7 Ennerdale Close Belmont Durham County Durham DH1 2UG |
Secretary Name | Joseph Michael Harrison Turton Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 7 Ennerdale Close Belmont Durham County Durham DH1 2UG |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members
|
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 March 1996 | Return made up to 08/02/96; full list of members
|
15 August 1995 | Memorandum and Articles of Association (12 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: tudhoe park house spennymoor co durham DL16 6JU (1 page) |
14 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Resolutions
|
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
7 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
31 May 1984 | Accounts made up to 30 September 1982 (11 pages) |